- Company Overview for CHARTER HOUSE WEALTH LIMITED (08314895)
- Filing history for CHARTER HOUSE WEALTH LIMITED (08314895)
- People for CHARTER HOUSE WEALTH LIMITED (08314895)
- More for CHARTER HOUSE WEALTH LIMITED (08314895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AR01 |
Annual return made up to 1 February 2016
Statement of capital on 2016-04-26
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Charterhouse Wealth Ltd Charterhouse Wealth Ltd Booths Hall Knutsford Cheshire WA16 8GS United Kingdom to Halifax House Bridge Street Manchester M3 2GX on 15 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Aug 2015 | TM01 | Termination of appointment of Heather Watters as a director on 14 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr David Hargreaves on 14 August 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from C/O Charterhouse Wealth Ltd Ravenstone House Britannia Road Sale Cheshire M33 2NN to C/O Charterhouse Wealth Ltd Charterhouse Wealth Ltd Booths Hall Knutsford Cheshire WA16 8GS on 14 August 2015 | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from 48 Moorland Road Poulton-Le-Fylde FY6 7EU United Kingdom to C/O Charterhouse Wealth Ltd Ravenstone House Britannia Road Sale Cheshire M33 2NN on 19 January 2015 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 48 Moorland Road Poulton-Le-Fylde FY6 7EU on 31 July 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AP01 | Appointment of Miss Heather Watters as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Heather Watters as a director |